Chertsey
Surrey
KT16 8DS
Secretary Name | Mr Jameie Minchin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clishaclaive The Hornets Horsham West Sussex RH13 5RE |
Director Name | Jeremy Simon Hoare |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Stockbroker |
Correspondence Address | Hill Farm Rye Hill Road Thornwood Common Essex CM16 6NQ |
Director Name | Mr Simon James Minchin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 94 Eastworth Road Chertsey Surrey KT16 8DS |
Secretary Name | Mr Simon James Minchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 94 Eastworth Road Chertsey Surrey KT16 8DS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 21 Broadwalk, Pinner Road Harrow Middlesex HA2 6ED |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Jeremy Simon Hoare 60.00% Ordinary |
---|---|
40 at £1 | Simon James Minchin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£168,151 |
Cash | £57 |
Current Liabilities | £168,208 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2021 | Application to strike the company off the register (2 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
14 April 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
26 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Mr Jameie Minchin on 1 April 2010 (2 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Mr Jameie Minchin on 1 April 2010 (2 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Mr Jameie Minchin on 1 April 2010 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Director's details changed for Simon James Minchin on 1 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Simon James Minchin on 1 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Simon James Minchin on 1 December 2009 (2 pages) |
5 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
29 April 2008 | Return made up to 01/12/07; full list of members (3 pages) |
29 April 2008 | Return made up to 01/12/07; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 December 2007 | Return made up to 01/12/06; full list of members (2 pages) |
20 December 2007 | Return made up to 01/12/06; full list of members (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 November 2006 | Return made up to 01/12/05; full list of members (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 34 chester drive north harrow middlesex HA2 7AH (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Return made up to 01/12/05; full list of members (2 pages) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 34 chester drive north harrow middlesex HA2 7AH (1 page) |
20 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
19 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
7 May 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
19 February 2004 | Return made up to 01/12/03; full list of members (7 pages) |
19 February 2004 | Return made up to 01/12/03; full list of members (7 pages) |
11 March 2003 | Return made up to 01/12/02; full list of members (7 pages) |
11 March 2003 | Return made up to 01/12/02; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 June 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
16 June 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
26 April 2002 | Return made up to 01/12/01; full list of members
|
26 April 2002 | Return made up to 01/12/01; full list of members
|
15 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (4 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (4 pages) |
5 June 2000 | Accounts for a small company made up to 28 February 1999 (2 pages) |
5 June 2000 | Accounts for a small company made up to 28 February 1999 (2 pages) |
10 February 2000 | Return made up to 01/12/99; full list of members (8 pages) |
10 February 2000 | Return made up to 01/12/99; full list of members (8 pages) |
15 February 1999 | Accounting reference date shortened from 31/12/99 to 28/02/99 (1 page) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | Accounting reference date shortened from 31/12/99 to 28/02/99 (1 page) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Ad 07/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 1999 | Ad 07/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Incorporation (12 pages) |
1 December 1998 | Incorporation (12 pages) |